UKBizDB.co.uk

GAAC 238 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaac 238 Limited. The company was founded 17 years ago and was given the registration number 06128507. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GAAC 238 LIMITED
Company Number:06128507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England, GL17 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary26 February 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director31 March 2021Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director04 September 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director08 October 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director29 June 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 February 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director14 February 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director11 July 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director21 September 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director03 May 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 August 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director08 June 2020Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director03 November 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 September 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director17 May 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director31 July 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 May 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director18 May 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director28 October 2016Active
Lynwood Main Road, Sellindge, Ashford, TN25 6EH

Director05 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director15 March 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director22 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 March 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director29 December 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director30 May 2017Active
31, Auckland Avenue, Ramsgate, CT12 6HZ

Director05 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director10 October 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director18 May 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director29 July 2010Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 February 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director05 June 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 November 2018Active

People with Significant Control

Mrs Wei Thu Hoang
Notified on:18 June 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elinore Jane Wynn
Notified on:26 April 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jean Margaret Ashby
Notified on:19 November 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rifaat Malik
Notified on:25 August 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Patrick Joseph Doran
Notified on:08 August 2017
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Davenport
Notified on:01 September 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.